- Company Overview for XETROV INDUSTRIES LTD (09972485)
- Filing history for XETROV INDUSTRIES LTD (09972485)
- People for XETROV INDUSTRIES LTD (09972485)
- More for XETROV INDUSTRIES LTD (09972485)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Sep 2018 | TM01 | Termination of appointment of Dan Gunnar Hallstrom as a director on 12 September 2018 | |
23 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
30 Nov 2017 | CH01 | Director's details changed for Ms Marion June Anderson on 30 November 2017 | |
03 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Sep 2017 | AP01 | Appointment of Ms Marion June Anderson as a director on 1 September 2017 | |
12 Jul 2017 | TM01 | Termination of appointment of Adrian Riley as a director on 3 July 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
17 Mar 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 | |
24 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 8 September 2016
|
|
30 Sep 2016 | AP01 | Appointment of Mr Dan Gunnar Hallstrom as a director on 26 September 2016 | |
30 Sep 2016 | AP01 | Appointment of Mr Adrian Riley as a director on 26 September 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from 1 Victoria Close Sherburn in Elmet Leeds North Yorkshire LS25 6NR England to Spaldington Recycling & Recovery Spaldington Airfield Spaldington Howden East Yorkshire DN14 7NG on 4 August 2016 | |
27 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-27
|